About

Registered Number: 02978266
Date of Incorporation: 12/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 251 Woodlands Road, Batley, West Yorkshire, WF17 0QW

 

Founded in 1994, Pb External Insulation Company Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Blackburn, Phillip Charles, Blackburn, Tracy Anne, Thackray, Andrew Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Phillip Charles 12 October 1994 - 1
THACKRAY, Andrew Paul 03 June 1996 02 June 2000 1
Secretary Name Appointed Resigned Total Appointments
BLACKBURN, Tracy Anne 12 October 1994 01 November 2009 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 24 October 2014
MR04 - N/A 14 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 28 January 2001
363a - Annual Return 23 October 2000
RESOLUTIONS - N/A 08 August 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2000
AA - Annual Accounts 25 July 2000
RESOLUTIONS - N/A 24 July 2000
123 - Notice of increase in nominal capital 24 July 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363s - Annual Return 14 October 1999
288c - Notice of change of directors or secretaries or in their particulars 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 24 August 1999
287 - Change in situation or address of Registered Office 24 August 1999
AA - Annual Accounts 16 June 1999
363a - Annual Return 20 October 1998
AA - Annual Accounts 08 June 1998
363a - Annual Return 02 November 1997
AA - Annual Accounts 31 December 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
363a - Annual Return 21 October 1996
363(190) - N/A 21 October 1996
AA - Annual Accounts 18 February 1996
RESOLUTIONS - N/A 14 November 1995
RESOLUTIONS - N/A 14 November 1995
RESOLUTIONS - N/A 14 November 1995
363x - Annual Return 24 October 1995
363(353) - N/A 24 October 1995
395 - Particulars of a mortgage or charge 12 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 15 November 1994
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 15 November 1994
353a - Register of members in non-legible form 15 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1994
288 - N/A 18 October 1994
288 - N/A 18 October 1994
287 - Change in situation or address of Registered Office 18 October 1994
288 - N/A 18 October 1994
288 - N/A 18 October 1994
NEWINC - New incorporation documents 12 October 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.